logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Mitchell

    Related profiles found in government register
  • Mr David Mitchell
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, St. Michaels Road, Leeds, LS6 3AW, United Kingdom

      IIF 1
  • Mr David Mitchell
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rsm, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 2
  • Mr David Christopher Mitchell
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mitchell Wellock Ltd, Unit 11, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, United Kingdom

      IIF 3
    • Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 4 IIF 5
    • Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, BD23 1UD, England

      IIF 6 IIF 7
    • 5, Cliffe Terrace, Wetherby, LS22 6LX, England

      IIF 8
  • Mitchell, David Christopher
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 32-34, The Grove, Ilkley, West Yorkshire, LS29 9EE

      IIF 9
    • Becks Mill, Becks Road, Keighley, West Yorkshire, BD21 1SD

      IIF 10
    • 25a, Park Square West, Leeds, West Yorkshire, LS1 2PW, England

      IIF 11
    • Rsm, Fifth Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 12
    • C/o Pennine Energy Group Ltd, Crabtree Hall Business Centre, Little Holtby, Northallerton, DL7 9LN, England

      IIF 13
    • Estate House, 144 Evesham Street, Redditch, B97 4HP, England

      IIF 14 IIF 15
    • C/o Mitchell Wellock Ltd, Unit 11, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Stonelands House, Gooslands Hill, Litton, Skipton, North Yorkshire, BD23 5QH, United Kingdom

      IIF 20
    • Stonelands House, Litton, Skipton, BD23 5QH

      IIF 21
    • Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 22 IIF 23 IIF 24
    • Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, England

      IIF 27
    • 15, Market Street, Standish, Wigan, Lancs, WN6 0HW, England

      IIF 28
  • Mitchell, David Christopher
    British ceo born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Gargrave Road, Skipton, BD23 1UD, England

      IIF 29
    • Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, BD23 1UD, England

      IIF 30
  • Mitchell, David Christopher
    British chartered accountant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • St Michaels Mews, 18-22 St. Michaels Road, Headingley, Leeds, West Yorkshire, LS6 3AW, United Kingdom

      IIF 31
    • C/o Barber Harrison Platt, 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD

      IIF 32
    • The Manor House, Kirkby Malham, Skipton, North Yorkshire, BD23 4BX

      IIF 33 IIF 34 IIF 35
    • Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, BD23 1UD, England

      IIF 38 IIF 39
  • Mitchell, David Christopher
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Kirkby Malham, Skipton, North Yorkshire, BD23 4BX

      IIF 40
  • Mitchell, David Christopher
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Kirkby Malham, Skipton, North Yorkshire, BD23 4BX

      IIF 41
  • Mr David Christopher Mitchell
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonelands House, Gooslands Hill, Litton, Skipton, BD23 5QH, United Kingdom

      IIF 42
    • Stonelands House, Litton, Skipton, BD23 5QH, United Kingdom

      IIF 43
    • Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, BD23 1UD, United Kingdom

      IIF 44
  • David Christopher Mitchell
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rsm, Fifth Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 45
  • Mitchell, David
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mitchell Wellock Ltd, Unit 11, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, United Kingdom

      IIF 46
  • Mitchell, David Christopher
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate 2, Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 47
  • Mitchell, David Christopher
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avroe House, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 48
    • 25a, Park Square West, Leeds, West Yorkshire, LS1 2PW, England

      IIF 49
    • Stonelands House, Litton, Skipton, BD23 5QH

      IIF 50
    • Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 51 IIF 52
    • Stonelands House, Litton, Skipton, BD23 5QH, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Mitchell, David Christopher
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 57
  • Mitchell, David Christopher
    British

    Registered addresses and corresponding companies
    • Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 58
    • The Manor House, Kirkby Malham, Skipton, North Yorkshire, BD23 4BX

      IIF 59
  • Mitchell, David Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • The Manor House, Kirkby Malham, Skipton, North Yorkshire, BD23 4BX

      IIF 60
  • Mitchell, David Christopher
    British company director

    Registered addresses and corresponding companies
    • The Manor House, Kirkby Malham, Skipton, North Yorkshire, BD23 4BX

      IIF 61
  • Mitchell, David Christopher

    Registered addresses and corresponding companies
    • 5, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, England

      IIF 62
    • The Manor House, Kirkby Malham, Skipton, BD23 4BX, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 44
  • 1
    3 W EQUITY LTD
    11679239
    One, Park Row, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,092,882 GBP2025-03-31
    Officer
    2018-11-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-11-15 ~ 2019-01-21
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    4TECHNOLOGY LLP
    OC421683
    Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (8 parents)
    Officer
    2018-05-08 ~ 2019-01-31
    IIF 47 - LLP Designated Member → ME
  • 3
    ANDOLA FIBRES LIMITED
    01139354
    Becks Mill, Becks Road, Keighley, West Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    1,058 GBP2024-03-31
    Officer
    2021-05-17 ~ 2021-07-27
    IIF 10 - Director → ME
  • 4
    ATTERCOPIA DIGITAL MARKETING LTD - now
    ATTERCOPIA LEEDS LTD - 2016-09-14
    CLOUDSPOTTING LIMITED
    - 2015-10-12 06295173
    36 Park Row, Leeds
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    159,400 GBP2016-03-30
    Officer
    2008-12-17 ~ 2009-06-11
    IIF 35 - Director → ME
  • 5
    BHP FINANCIAL PLANNING LIMITED
    - now 03833962
    BHP FINANCIAL SERVICES LIMITED - 2011-05-23
    Albert Works C/o Bhp, Sidney Street, Sheffield, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    930,979 GBP2024-03-31
    Officer
    2011-08-08 ~ 2017-03-27
    IIF 32 - Director → ME
  • 6
    BKW INNOVATIONS LIMITED
    10501166
    Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,614 GBP2024-11-30
    Officer
    2018-02-01 ~ 2019-06-27
    IIF 27 - Director → ME
  • 7
    DALES PROPERTIES (YORKSHIRE) LTD
    10919484 14307983... (more)
    Stonelands House, Litton, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,339 GBP2024-08-31
    Officer
    2017-08-16 ~ now
    IIF 22 - Director → ME
  • 8
    DAVID MITCHELL TRUSTEES LIMITED
    11591827
    Stonelands House, Litton, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    ECO WASTE & ENERGY SOLUTIONS LTD
    06876443
    32-34 The Grove, Ilkley, West Yorkshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -125,651 GBP2021-09-30
    Officer
    2021-11-26 ~ dissolved
    IIF 9 - Director → ME
  • 10
    FARFIELD INVESTMENTS LTD
    11463555
    32-34 The Grove, Ilkley, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,070 GBP2019-07-31
    Officer
    2018-07-13 ~ now
    IIF 50 - Director → ME
  • 11
    G WHITAKER & CO LIMITED
    - now 06251077
    COMMUNICATIONS DYNAMICS LIMITED - 2008-08-27
    BLUE LINE BATHROOMS LIMITED - 2008-01-23
    Stonelands House, Litton, Skipton, England
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    437,257 GBP2024-09-30
    Officer
    2021-05-11 ~ 2025-04-02
    IIF 25 - Director → ME
  • 12
    GRADE FIVE LIMITED
    08176094
    32-34 The Grove, Ilkley, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-07-10 ~ now
    IIF 54 - Director → ME
  • 13
    GRADE FOUR LIMITED
    05964066
    32/34 The Grove, Ilkley, West Yorkshire
    Active Corporate (7 parents)
    Officer
    2018-07-10 ~ now
    IIF 53 - Director → ME
  • 14
    HAWORTH EQUITY LIMITED
    10555262
    Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -265,665 GBP2025-01-31
    Officer
    2020-09-21 ~ now
    IIF 18 - Director → ME
    2017-01-10 ~ 2018-02-01
    IIF 38 - Director → ME
    Person with significant control
    2017-01-10 ~ 2017-02-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    J INVEST LIMITED
    11210181
    Stonelands House, Litton, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    338,966 GBP2024-02-29
    Officer
    2018-02-16 ~ dissolved
    IIF 21 - Director → ME
    2018-02-16 ~ dissolved
    IIF 63 - Secretary → ME
  • 16
    METHOD ASSET MANAGEMENT LIMITED
    12558840
    15 Market Street, Standish, Wigan, Lancs, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,822 GBP2025-03-31
    Officer
    2024-10-01 ~ now
    IIF 28 - Director → ME
  • 17
    MITCHELLS (KNARESBOROUGH) LIMITED
    07018928
    Stonelands House, Litton, Skipton, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    100,422 GBP2016-06-30
    Officer
    2009-09-15 ~ 2016-09-15
    IIF 41 - Director → ME
    2010-12-20 ~ 2016-09-15
    IIF 62 - Secretary → ME
  • 18
    MITCHELLS (LEEDS) LIMITED
    05815942
    Barber Harrison & Platt, 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,219 GBP2017-03-31
    Officer
    2006-05-12 ~ 2018-09-03
    IIF 36 - Director → ME
    2006-05-12 ~ 2018-09-03
    IIF 60 - Secretary → ME
  • 19
    MITCHELLS (UK) LIMITED
    06498890
    Stonelands House, Litton, Skipton, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -402,715 GBP2018-03-31
    Officer
    2008-02-11 ~ dissolved
    IIF 57 - Director → ME
    2008-02-11 ~ dissolved
    IIF 61 - Secretary → ME
  • 20
    MITCHELLS CONSULTING LIMITED
    05367843
    C/o S Mitchell & Sons, St Michaels Mews, 18 St Michaels Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2005-02-17 ~ dissolved
    IIF 37 - Director → ME
  • 21
    MITCHELLS GROUP LIMITED
    05597949
    Stonelands House, Litton, Skipton, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    130,255 GBP2024-03-31
    Officer
    2005-10-20 ~ now
    IIF 52 - Director → ME
    2005-10-20 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MITCHELLS RECRUITMENT LIMITED
    05597691
    St Michaels Mews, 18 St Michaels Road, Headingley, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2005-10-19 ~ dissolved
    IIF 33 - Director → ME
    2005-10-19 ~ dissolved
    IIF 59 - Secretary → ME
  • 23
    MITCHELLS TECHNOLOGY LIMITED
    05731460
    22 St. Michaels Road, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2006-03-06 ~ dissolved
    IIF 34 - Director → ME
  • 24
    MITRE ESTATES LIMITED
    01064801
    32-34 The Grove, Ilkley, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2018-07-10 ~ now
    IIF 56 - Director → ME
  • 25
    MTECH IT (LEEDS) LIMITED
    08000428
    Suite B Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    245,652 GBP2023-12-31
    Officer
    2012-03-21 ~ 2012-03-29
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-13
    IIF 1 - Has significant influence or control OE
  • 26
    MURPHY (YORKSHIRE) LTD
    09842635
    5 Cliffe Terrace, Wetherby, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    393,043 GBP2019-11-01 ~ 2020-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 27
    NOVO MUNDO LIMITED
    - now 12763580
    MUNDO WM LTD
    - 2020-09-03 12763580
    C/o Mitchell Wellock Ltd Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -1,981,000 GBP2023-12-31
    Officer
    2020-07-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-07-23 ~ 2020-08-14
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 28
    PAGANUM PRODUCE LIMITED
    - now 05803490
    PAGNUM PRODUCE LIMITED
    - 2006-06-05 05803490
    Town End Farm, Airton, Skipton, North Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2006-05-03 ~ 2011-01-21
    IIF 40 - Director → ME
  • 29
    POLYMAKERS LIMITED
    SC382139
    1 Millar Grove, Hamilton, Lanarkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -272,589 GBP2023-07-31
    Officer
    2018-02-02 ~ now
    IIF 29 - Director → ME
  • 30
    SIG BIRMINGHAM LIMITED
    15888400
    Derek Young & Co, Estate House, 144 Evesham Street, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-12 ~ now
    IIF 46 - Director → ME
  • 31
    ST.MICHAEL'S MEWS (LEEDS) MANAGEMENT COMPANY LIMITED
    01999518
    Unit 24 Skipton Auction Mart C/o Mitchell Wellock, Gargrave Road, Skipton, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,034 GBP2025-04-30
    Officer
    2006-10-19 ~ now
    IIF 51 - Director → ME
  • 32
    STONELANDS ESTATES LIMITED
    12963174
    Stonelands House Gooslands Hill, Litton, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,187,776 GBP2024-10-31
    Officer
    2020-10-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    STRIDE SUPPLIES LIMITED
    - now 01790795
    MAINCAVERN LIMITED - 1984-03-30
    C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    In Administration Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,413,781 GBP2023-05-31
    Officer
    2021-01-29 ~ 2024-03-12
    IIF 14 - Director → ME
  • 34
    T.I.S.S. LIMITED
    04241663
    2 Avroe Crescent, Blackpool, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,740,802 GBP2024-06-30
    Officer
    2019-03-20 ~ now
    IIF 48 - Director → ME
  • 35
    TERRAE NOVO LIMITED
    - now 13366438
    FRIARS 821 LIMITED - 2021-05-18
    C/o Pennine Energy Group Ltd Crabtree Hall Business Centre, Little Holtby, Northallerton, England
    Active Corporate (8 parents)
    Equity (Company account)
    -29,438 GBP2024-12-31
    Officer
    2024-08-06 ~ now
    IIF 13 - Director → ME
  • 36
    THE FAMILY BUSINESS FOUNDATION
    13897525
    The Family Business Foundation Windermere Road, Staveley, Kendal, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,200 GBP2024-02-28
    Officer
    2024-11-28 ~ 2024-11-28
    IIF 23 - Director → ME
  • 37
    THE FAMILY BUSINESS NETWORK LIMITED
    10801839
    Family Business Network Windermere Road, Staveley, Kendal, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,399 GBP2024-06-30
    Officer
    2024-11-28 ~ 2024-12-02
    IIF 24 - Director → ME
  • 38
    TOPLISS ADVISORY LTD
    14216268
    C/o Mitchell Wellock Ltd Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,443 GBP2024-07-31
    Officer
    2022-07-05 ~ 2023-03-02
    IIF 12 - Director → ME
    Person with significant control
    2022-07-05 ~ 2023-03-02
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 39
    TRADITUM BKW LTD
    13466035
    One, Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    119,860 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 11 - Director → ME
  • 40
    TRADITUM FARMING 1 LTD
    16049687
    C/o Mitchell Wellock Ltd Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 41
    TRADITUM GROUP LTD
    16847667
    C/o Mitchell Wellock Ltd Unit 11, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 42
    TRADITUM TRUSTEES LTD
    16567713
    C/o Mitchell Wellock Ltd Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-08 ~ now
    IIF 19 - Director → ME
  • 43
    WHITAKER INVESTMENT IRELAND LIMITED
    10560554
    Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    2017-01-12 ~ 2017-02-01
    IIF 39 - Director → ME
    2018-02-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 44
    WM. SMITH & SON (NEPTUNE WORKS) LIMITED
    01122558
    Estate House, 144 Evesham Street, Redditch, England
    Active Corporate (9 parents)
    Equity (Company account)
    146,802 GBP2024-05-31
    Officer
    2021-01-29 ~ 2024-03-12
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.